LITTLE EXPLORERS CHILDREN'S DAY NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

09/09/259 September 2025 NewTermination of appointment of Laura Jane England as a director on 2025-09-01

View Document

16/04/2516 April 2025 Satisfaction of charge 115687990002 in full

View Document

11/04/2511 April 2025 Registration of charge 115687990004, created on 2025-04-10

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 29 KING STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1ER UNITED KINGDOM

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115687990003

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115687990002

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115687990001

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN WAGG / 12/11/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN WAGG / 12/11/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LESLEY ANN WAGG / 12/11/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN WAGG / 12/11/2018

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company